MACTAGGART & MICKEL INVESTMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from 12th Floor 5 Merchant Square London W2 1AY England to London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-07-15

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

23/01/2523 January 2025 Accounts for a small company made up to 2024-04-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/12/2313 December 2023 Full accounts made up to 2023-04-30

View Document

05/09/235 September 2023 Appointment of Mr David John Shaw as a director on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of Paul John Mcaninch as a director on 2023-09-01

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

06/03/236 March 2023 Registered office address changed from 4th Floor East Cheltenham House Clarence Street Cheltenham GL50 3JR England to 12th Floor 5 Merchant Square London W2 1AY on 2023-03-06

View Document

02/02/232 February 2023 Full accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Termination of appointment of Edmund Joseph Monaghan as a director on 2022-10-27

View Document

03/05/223 May 2022 Full accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Satisfaction of charge 100379220002 in full

View Document

15/11/2115 November 2021 Satisfaction of charge 100379220001 in full

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MRS JOANNE MATHESON CASEY

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR CRAIG MCNEILL ORMOND

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100379220002

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM C/O MACKRELL TURNER GARRETT SAVOY HILL HOUSE SAVOY HILL LONDON WC2R 0BU

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 COMPANY NAME CHANGED FORTY EIGHT SHELF (275) LIMITED CERTIFICATE ISSUED ON 04/05/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100379220001

View Document

21/03/1621 March 2016 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

02/03/162 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company